PIXEL PRO MEDIA LTD
Status | ACTIVE |
Company No. | 10260251 |
Category | Private Limited Company |
Incorporated | 04 Jul 2016 |
Age | 7 years, 10 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
PIXEL PRO MEDIA LTD is an active private limited company with number 10260251. It was incorporated 7 years, 10 months, 4 days ago, on 04 July 2016. The company address is Unit 18 Unit 18 All Saints Industrial Estate Unit 18 Unit 18 All Saints Industrial Estate, Birmingham, B18 7RJ, West Midlands, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-04
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Second filing of confirmation statement with made up date
Date: 30 Jan 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-07-04
Documents
Legacy
Date: 24 Jan 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Termination director company with name termination date
Date: 23 Jan 2023
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mihaita Tatarusanu
Termination date: 2021-08-01
Documents
Capital statement capital company with date currency figure
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Capital
Type: SH19
Capital : 5,000 GBP
Date: 2023-01-23
Documents
Legacy
Date: 23 Jan 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 05/01/23
Documents
Resolution
Date: 23 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 19 Jan 2023
Action Date: 01 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mihaita Tatarusanu
Cessation date: 2021-08-01
Documents
Change to a person with significant control
Date: 19 Jan 2023
Action Date: 01 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Stefanita-Ionut Paiu
Change date: 2021-08-01
Documents
Change person director company with change date
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-10
Officer name: Mr. Mihaita Tatarusanu
Documents
Confirmation statement with no updates
Date: 24 Jul 2022
Action Date: 04 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-04
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2021
Action Date: 04 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-04
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2020
Action Date: 19 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-19
New address: Unit 18 Unit 18 All Saints Industrial Estate All Saints Street Birmingham West Midlands B18 7RJ
Old address: Flat 47 Pytchley House Browns Green Birmingham B20 1DN England
Documents
Change person director company with change date
Date: 26 Oct 2020
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Stefanita-Ionut Paiu
Change date: 2016-08-01
Documents
Change to a person with significant control
Date: 26 Oct 2020
Action Date: 01 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-08-01
Psc name: Mr. Stefanita-Ionut Ionut Paiu
Documents
Confirmation statement with no updates
Date: 21 Aug 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Withdrawal of a person with significant control statement
Date: 21 Aug 2020
Action Date: 21 Aug 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-08-21
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 04 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-04
Psc name: Mihaita Tatarusanu
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 04 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stefanita-Ionut Paiu
Notification date: 2016-07-04
Documents
Confirmation statement with updates
Date: 17 Jul 2017
Action Date: 09 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-09
Documents
Change person director company with change date
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Stefanita-Ionut Ionut Paiu
Change date: 2016-11-15
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Address
Type: AD01
New address: Flat 47 Pytchley House Browns Green Birmingham B20 1DN
Change date: 2016-11-15
Old address: 79 Cutlass Court Granville Street Birmingham B1 2LS United Kingdom
Documents
Change person director company with change date
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-15
Officer name: Mr. Stefanita-Ionut Ionut Paiu
Documents
Change person director company with change date
Date: 27 Jul 2016
Action Date: 26 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Stefanita Ionut Paiu
Change date: 2016-07-26
Documents
Confirmation statement with updates
Date: 09 Jul 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-09
Documents
Some Companies
APOLLO (HUB INVESTMENT) HOLDINGS LTD
COLUMBA HOUSE ADASTRAL PARK,IPSWICH,IP5 3RE
Number: | 11715026 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES MONEYS FARM,MATTINGLEY,RG27 8LJ
Number: | 08109548 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 WOODWARD CLOSE,WOKINGHAM,RG41 5NW
Number: | 09706397 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAUFFEUR SOLUTIONS LONDON LTD
212A GREAT WEST ROAD,HOUNSLOW,TW5 9AW
Number: | 08620717 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILLHOUSE,KINGSWINFORD,DY6 0BH
Number: | 11125375 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 BRANCASTER DRIVE,LINCOLN,LN6 7UF
Number: | 10957219 |
Status: | ACTIVE |
Category: | Private Limited Company |